№ files_lp_3_process_7_099715
File format: docx
Character count: 2398
File size: 41 KB
This document is a legal statute outlining certification requirements for recovery residences in Maine, specifying criteria for housing assistance, contracts, discharge policies, and rights regarding recovery residence management.
Year:
2021
Region / City:
Maine
Topic:
Recovery residence certification
Document type:
Legal statute
Organization / Institution:
State of Maine
Author:
Maine Legislature
Target audience:
Individuals or organizations involved in substance use disorder recovery residences
Effective period:
Beginning July 1, 2022
Approval date:
2021
Amendment date:
2023
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2025
Region / city:
Massachusetts
Topic:
Assisted Living Residences (ALR), Incident Reporting, Long-Term Care, Compliance, Trends
Document Type:
Meeting Minutes
Organization / Institution:
Executive Office of Aging & Independence (AGE), Department of Public Health, Massachusetts State Senate, Massachusetts State House of Representatives
Author:
Robin Lipson, Patricia Marchetti, Carolyn Fenn, and other Commission members
Target Audience:
Commission members, Aging & Independence stakeholders, healthcare professionals, state legislators, and long-term care providers
Period of Validity:
Until August 1, 2025
Approval Date:
N/A
Modification Date:
N/A
Context:
This document is a meeting record detailing discussions held by the Assisted Living Residences Commission about key trends, compliance procedures, and incident reporting within ALRs in Massachusetts, including actions taken by relevant state agencies and stakeholders.
Year:
2021
Region / City:
Massachusetts
Topic:
COVID-19, Assisted Living Residences (ALRs)
Document Type:
Guidance
Organization:
Executive Office of Elder Affairs
Author:
Elizabeth C. Chen, PhD, MBA, MPH
Target Audience:
Assisted Living Residences Executive Directors
Effective Date:
August 12, 2021
Date of Last Update:
August 9, 2021
Year:
1992
Region / City:
Maine, USA
Subject:
Energy efficiency standards
Document Type:
Regulatory standards
Institution / Organization:
Public Utility Commission
Author:
Unknown
Target Audience:
Property owners, subsidy providers, energy conservation professionals
Effective Period:
Ongoing
Approval Date:
1992
Date of Amendments:
Ongoing
Note:
Contextual Description
Year:
1986
Region / City:
Bloomingdale Ridge
Topic:
Residential property covenants and restrictions
Document type:
Homeowners Association guidelines
Organization / Institution:
Bloomingdale Ridge Homeowners Association
Author:
N/A
Target audience:
Property owners in Bloomingdale Ridge
Validity period:
N/A
Approval date:
N/A
Modification date:
N/A
Year:
2025
Date of Meeting:
July 15, 2025
Time:
11:00 am – 12:30 pm
Location:
Virtual Meeting (Zoom)
Type of Document:
Meeting Minutes
Organ / Agency:
Assisted Living Residences Commission
Chairperson:
Robin Lipson, Executive Office of Aging & Independence
Attendees:
Members of the Commission including state legislators, agency directors, and association representatives
Key Events:
Discussion of Gabriel House fire, temporary relocation of residents, ongoing investigation
Votes Recorded:
Approval of previous meeting minutes, motion to adjourn
Subject:
Assisted Living Residences policies and incident response
Audience:
Commission members, public health and aging sector stakeholders
Context:
Detailed record of votes, discussions, and responses following a fatal fire at a long-term care facility
Year:
2026
Location:
Dubai, United Arab Emirates
Topic:
Residential Development
Document Type:
Press Release
Organization:
Expo City Dubai
Author:
Ahmed Al Khatib
Target Audience:
General public, media, investors
Project Scope:
Over 500 apartments across 42 buildings in two districts
Contractors:
ARCO Group, Al Futtaim Contracting
Completion Date:
2027
Urban Plan Alignment:
Dubai 2040 Urban Master Plan
Sustainability Focus:
Green Innovation District, net zero by 2050 goals
Connectivity:
Al Maktoum International Airport, Jebel Ali Port, Dubai Exhibition Centre
Year:
2017
Region / City:
United States
Topic:
Neurologic Physical Therapy, Certification
Document Type:
Resource List
Institution:
American Board of Physical Therapy Specialties (ABPTS)
Author:
NCS Committee
Target Audience:
Physical Therapists preparing for NCS Exam
Period of Validity:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Name:
Earl L. Williams
Age:
59
Credentialing status requested:
Certification as a Candidate; approval for license as a local pastor
Religious denomination:
United Methodist Church
Governing reference:
2016 Book of Discipline
Current roles:
District Superintendent Assignment for University United Methodist Church; Campus Minister for Washburn United Methodist Church Campus Ministry
Location:
Topeka, Kansas, United States
Education:
Bachelor of Science in Marketing, Emporia State University
Previous employment:
Regional Medicaid Benefit Specialist, State of Kansas
Retirement year:
2024
Community service:
Habitat for Humanity; United Way of the Flint Hills; NAACP Economic Development Committee; Kansas African American Foster Care Board
Family status:
Married with two adult children
Year:
2024
Region / City:
United States
Subject:
Labor and wage reporting
Document type:
Government form
Organization / Institution:
U.S. Department of Labor
Author:
U.S. Department of Labor, Wage and Hour Division
Target audience:
Contractors, subcontractors, and federal agencies
Period of validity:
Until 9/30/2026
Approval date:
XX 2024
Date of changes:
XX 2024
Year:
2026
Region / City:
Monroe, Washington
Topic:
Backflow prevention and testing
Document Type:
Public notice / list
Organization:
City of Monroe
Author:
City of Monroe
Target Audience:
Water service customers
Regulation:
Washington State Department of Health backflow certification requirements
Purpose:
Listing certified backflow assembly testers for public reference
Institution:
University of Nevada, Las Vegas
College:
Graduate College
Academic Year:
2025–2026
Program:
Master of Science in Nursing
Specialization:
Certified Nurse Midwifery
Document Type:
Plan of Study form
Degree Level:
Graduate
Total Credits Required:
53
Core Credits:
15
Specialization Credits:
36
Culminating Experience Credits:
2
Course Level Requirement:
Minimum 50 percent at 700-level
Minimum GPA for Graduation:
3.00
Submission Platform:
Grad Rebel Gateway
Approval Authority:
Graduate College
Year:
2025
Region / city:
Wisconsin
Topic:
HCBS Compliance Review
Document Type:
Compliance Review Request
Organization / institution:
Department of Health Services, State of Wisconsin
Author:
Division of Quality Assurance
Target audience:
Facility administrators and managers of adult family homes, community-based residential facilities, and residential care apartment complexes
Period of validity:
Not specified
Approval date:
Not specified
Date of changes:
Not specified
Year:
2025
Region / city:
United States
Topic:
Financial instruments, debt discharge
Document type:
Bond agreement
Agency / institution:
United States Department of the Treasury
Author:
First Middle Last© (Creditor)
Target audience:
United States Treasury, financial institutions, legal professionals
Validity period:
Expiration at death of creditor
Approval date:
_______ day of _________, 2025
Amendment date:
Not specified
Context:
A private offset bond agreement detailing the obligations, terms, and conditions for debt discharge in the United States Treasury system.
Year:
2019
Region / City:
N/A
Subject:
Continuing Education for Certified Range Management Consultants
Document Type:
Procedures
Organization:
Society for Range Management (SRM)
Author:
N/A
Target Audience:
Certified Range Management Consultants (CRMC)
Effective Period:
N/A
Approval Date:
N/A
Modification Date:
07-24-19
Year:
2025
Region / City:
Global
Topic:
Energy / Transformer Maintenance
Document Type:
Course Syllabus
Institution:
EON Reality Inc
Author:
EON Reality Inc
Target Audience:
Energy Technicians, Maintenance Professionals, Transformer Maintenance Specialists
Certification:
EON Integrity Suite™ Certification
Standards:
IEEE, ASTM, IEC
Duration:
Not specified
Date of Approval:
10/31/2025
Last Updated:
Not specified
Year:
2023
Region / City:
Oregon
Topic:
Certified organic production compliance
Document Type:
Compliance form
Organization / Institution:
Oregon Tilth
Author:
Not specified
Target Audience:
Manufacturers, legal designees, certifying agencies
Effective Period:
5 years from signature date
Approval Date:
Not specified
Modification Date:
Not specified
Context:
A compliance form confirming that a product meets criteria for certified organic production, outlining various requirements for ingredients and processing methods.
Year:
2023
Region / City:
Oregon
Topic:
Health certification
Document type:
Instructional guide
Institution:
Oregon Health Authority
Author:
PacificSource Community Solutions
Target audience:
Individuals pursuing certification as Personal Health Navigators
Effective period:
Ongoing
Approval date:
May 13, 2019
Changes date:
July 1, 2022
Context:
Guide for individuals seeking certification as a Personal Health Navigator in Oregon, detailing the steps and requirements.
Year:
2024
Jurisdiction:
Florida
Region:
Statewide
Subject:
Critical incident reporting
Document type:
Procedures and guidelines
Issuing authority:
Department of Children and Families
Office:
Office of Domestic Violence
Applicable entities:
Certified Domestic Violence Centers under contract
Reporting categories:
CAT 1–CAT 6
Reporting timelines:
Immediate to 24 hours
Legal references:
Chapters 39 and 415, Florida Statutes
Submission method:
Electronic and telephone notification
Contact entities:
Contract Manager; Office of Domestic Violence management staff
Year:
2023
Region / City:
United States / Canada
Theme:
Scholarship, Cheese Industry
Document Type:
Announcement
Organization / Institution:
Comté Cheese Association
Author:
Comté Cheese Association
Target Audience:
Certified Cheese Professionals™ of the American Cheese Society
Effective Period:
June/July 2024
Approval Date:
Not specified
Date of Changes:
Not specified